Horsell
Woking
Surrey
GU21 4AE
Director Name | Mr David John Dunn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 1992) |
Role | Manager |
Correspondence Address | Apley High House Apley Lincolnshire Ln3 |
Director Name | Mr Timothy Francis How |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 47 Battlefield Road St Albans Hertfordshire AL1 4DB |
Director Name | Mr Richard John Marshall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 1992) |
Role | Production Director |
Correspondence Address | 27 Lincoln Road Metheringham Lincoln Lincolnshire LN4 3EF |
Director Name | Mr Roger Frank Millett |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard Cottage Old Apley Lincoln Lincs LN8 5JQ |
Director Name | Mr Jonathan Macfarland Tinsley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 1992) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Estate Office Ashfield Branston Lincoln Lincolnshire LN4 1NS |
Secretary Name | Mr Roger Frank Millett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Lucy Tower Street Lincoln Lincs LN1 1XW |
Director Name | Mr John Bruce Drury Burnett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 October 1992) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cheyne Walk Bawtry Doncaster South Yorkshire DN10 6RS |
Director Name | Mr Raymond Peter Edwards |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crosslands Stanbury Keighley West Yorkshire BD22 0HB |
Director Name | Mr Nigel Stuart Terry |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redbrook 32 Blackmore Way Wheathampstead Hertfordshire AL4 8LJ |
Secretary Name | Mrs Mary Angela Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hartswood Road Stamford Brook London W12 9NF |
Director Name | Stephen Philip Allkins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(7 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 13 October 1994) |
Role | Commercial Director |
Correspondence Address | Little Orchard Thicket Grove Maidenhead Berkshire SL6 4LW |
Director Name | Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 1 Linden Court Middleton Road Camberley Surrey GU15 3TU |
Director Name | Mrs Mary Angela Skelly |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 August 2002) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 44 Hartswood Road Stamford Brook London W12 9NF |
Director Name | Duncan Robert Hyde |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 48 Milner Road Kingston Upon Thames Surrey KT1 2AU |
Director Name | Christopher Kevin Woodhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | 25 Chester Row London SW1W 9JF |
Secretary Name | Paul Manuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(16 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Registered Address | Kpmg 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £393,000 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2007 | Receiver ceasing to act (1 page) |
4 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
31 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
8 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2003 | Receiver's abstract of receipts and payments (5 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
22 August 2002 | Administrative Receiver's report (23 pages) |
22 August 2002 | Statement of affairs (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: north wing,focus 31 mark road hemel hempstead HP2 7BW (1 page) |
24 June 2002 | Appointment of receiver/manager (1 page) |
15 May 2002 | Particulars of mortgage/charge (8 pages) |
14 March 2002 | Resolutions
|
11 March 2002 | Particulars of mortgage/charge (16 pages) |
18 January 2002 | Resolutions
|
4 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
15 March 2001 | Full accounts made up to 31 August 2000 (9 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 28/12/00; full list of members
|
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | Director resigned (1 page) |
31 March 2000 | Full accounts made up to 31 August 1999 (7 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: c sefton park bells hill stoke poges buckinghamshire SL2 4FG (1 page) |
28 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
8 February 1999 | Full accounts made up to 31 August 1998 (8 pages) |
31 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
30 March 1998 | Full accounts made up to 31 August 1997 (7 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 'c' sefton park bells hill stoke poges buckinghamshire SL2 4HS (1 page) |
11 February 1998 | Return made up to 28/12/97; full list of members (6 pages) |
27 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
10 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
22 March 1996 | Full accounts made up to 31 August 1995 (8 pages) |
18 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
4 April 1995 | Full accounts made up to 31 August 1994 (10 pages) |